Company NameDresdner Kleinwort Capital Investment Trust Limited
Company StatusDissolved
Company Number00438500
CategoryPrivate Limited Company
Incorporation Date8 July 1947(76 years, 9 months ago)
Dissolution Date21 April 2011 (12 years, 11 months ago)
Previous NameKleinwort Benson Investment Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed28 June 2002(55 years after company formation)
Appointment Duration8 years, 9 months (closed 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(57 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 21 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(58 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 21 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameBrian William John Manning
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 1996)
RoleBanker
Correspondence AddressBrickwall House Moatfields
Moat Road Fordham
Colchester
Essex
CO6 3PG
Director NameColin Charles Maltby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(44 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleMerchant Banker
Correspondence Address51 Addison Avenue
London
W11 4QU
Director NameKenneth John Morton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(44 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 November 1994)
RoleCompany Director
Correspondence Address44 Well Walk
London
NW3 1BX
Director NameRichard Peirson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1994)
RoleStockbroker
Correspondence Address13 Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed02 November 1991(44 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address5 Launceston Place
London
W8 5RL
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed02 November 1991(44 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameRobert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(45 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 1994)
RoleChartered Accountant
Correspondence Address39 Vineyard Hill Road
London
SW19 7JL
Director NameMichael Raymond Baliman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1998)
RoleMerchant Banker
Correspondence AddressBrackenfell
12 Woodland Way
Purley
Surrey
CR8 2HU
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(47 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed15 June 1995(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameMr Timothy Gwynne Barker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(48 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NW
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed09 October 1997(50 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed06 August 1998(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(51 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(51 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Director NameMr Stephen John Lowe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Manor Way
Blackheath
London
SE3 9EF
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2000)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NamePaul Richard Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
RoleFinance Director
Correspondence AddressColletia
Mill End Green Great Easton
Dunmow
Essex
CM6 2DN
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(52 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 July 2000)
RoleChartered Accountant
Correspondence Address38 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Malcolm Francis Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(53 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGatsworth Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameAndrew Christian Cowley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(53 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Sutherland Street
London
SW1V 4JU
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed19 July 2000(53 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(53 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 December 2001)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB
Secretary NameMichelle Amey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(53 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameAnthony Phillip Grover
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(55 years after company formation)
Appointment Duration11 months (resigned 29 May 2003)
RoleChartered Accountant
Correspondence Address76 Park Rise
Harpenden
Hertfordshire
AL5 3AL
Director NameMr Stuart Law Johnston
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(55 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLogan House
65 West Hill
London
SW15 2UL
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2003(56 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameDr Elain Elder Loukes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(56 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2005)
RoleCompany Director
Correspondence Address69 Hornsey La Gardens
London
N6 5PA
Director NameChristopher Cyril Kay Priebe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(56 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2006)
RoleInvestment Banker
Correspondence Address43 Bloomfield Terrace
London
SW1W 8PQ
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed29 April 2005(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed11 August 2006(59 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(60 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleChartered Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£843,901
Net Worth£14,342,654

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 April 2011Final Gazette dissolved following liquidation (1 page)
21 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-15
(1 page)
27 October 2010Appointment of a voluntary liquidator (1 page)
27 October 2010Appointment of a voluntary liquidator (1 page)
27 October 2010Declaration of solvency (3 pages)
27 October 2010Declaration of solvency (3 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 4
(4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 4
(4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 4
(4 pages)
5 October 2010Termination of appointment of Andrew Stevens as a director (1 page)
5 October 2010Termination of appointment of Andrew Stevens as a director (1 page)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
8 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
6 October 2009Statement of capital on 6 October 2009
  • GBP 2
(1 page)
6 October 2009Solvency sttaement re erdcution in caipital - dated 2309/09 (1 page)
6 October 2009Solvency sttaement re erdcution in caipital - dated 2309/09 (1 page)
6 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2009Statement by directors (2 pages)
6 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2009Statement of capital on 6 October 2009
  • GBP 2
(1 page)
6 October 2009Statement of capital on 6 October 2009
  • GBP 2
(1 page)
6 October 2009Statement by Directors (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
24 October 2006Return made up to 01/10/06; full list of members (3 pages)
24 October 2006Return made up to 01/10/06; full list of members (3 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
20 June 2006Memorandum and Articles of Association (38 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 December 2004 (11 pages)
12 May 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
19 October 2004Return made up to 01/10/04; full list of members (3 pages)
19 October 2004Return made up to 01/10/04; full list of members (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
13 November 2003Return made up to 01/11/03; full list of members (3 pages)
13 November 2003Return made up to 01/11/03; full list of members (3 pages)
7 November 2003Auditor's resignation (3 pages)
7 November 2003Auditor's resignation (3 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
5 July 2003New director appointed (3 pages)
5 July 2003New director appointed (3 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
31 March 2003Full accounts made up to 31 December 2002 (11 pages)
31 March 2003Full accounts made up to 31 December 2002 (11 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Return made up to 01/11/02; full list of members (3 pages)
1 November 2002Return made up to 01/11/02; full list of members (3 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
12 December 2001Return made up to 01/11/01; full list of members (3 pages)
12 December 2001Return made up to 01/11/01; full list of members (3 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2001Full accounts made up to 31 December 2000 (12 pages)
10 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
30 April 2001Company name changed kleinwort benson investment trus t LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed kleinwort benson investment trus t LIMITED\certificate issued on 30/04/01 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
6 November 2000Return made up to 01/11/00; no change of members (8 pages)
6 November 2000Return made up to 01/11/00; no change of members (8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (14 pages)
4 July 2000Full accounts made up to 31 December 1999 (14 pages)
12 November 1999Return made up to 02/11/99; no change of members (7 pages)
12 November 1999Return made up to 02/11/99; no change of members (7 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
24 November 1998Return made up to 02/11/98; full list of members (8 pages)
24 November 1998Return made up to 02/11/98; full list of members (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
15 October 1998Auditor's resignation (4 pages)
15 October 1998Auditor's resignation (4 pages)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
20 November 1997Return made up to 02/11/97; no change of members (6 pages)
20 November 1997Return made up to 02/11/97; no change of members (6 pages)
7 November 1997Memorandum and Articles of Association (38 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Memorandum and Articles of Association (38 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
28 November 1996Return made up to 02/11/96; no change of members (7 pages)
28 November 1996Return made up to 02/11/96; no change of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
11 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (2 pages)
27 December 1995Director's particulars changed (4 pages)
27 December 1995Return made up to 02/11/95; full list of members (18 pages)
27 December 1995Return made up to 02/11/95; full list of members (9 pages)
27 December 1995Director's particulars changed (2 pages)
17 October 1995New secretary appointed (4 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Secretary resigned (4 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)